Company NameTr Property Investment Trust Plc
Company StatusActive
Company Number00084492
CategoryPublic Limited Company
Incorporation Date5 May 1905(119 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(106 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMr Timothy Nicholas Gillbanks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(112 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMrs Katharine Blanche Mary Bolsover
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(114 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMrs Sarah-Jane Curtis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(114 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMr Andrew Robin Vaughan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,
StatusCurrent
Appointed01 August 2022(117 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMrs Olubusola Sodeinde
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2023(117 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodstock Street
London
W1C 2AG
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(116 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Secretary NameBMO Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(116 years, 9 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameGeoffrey Charles Musson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressOrchard Grove Bolter End Common
Lane End
High Wycombe
Bucks
HP14 3LU
Director NamePaul Cater Hyde-Thompson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleFinancial Consultant
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(87 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 July 2002)
RoleBanker And Farmer
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(88 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(89 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 July 2004)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Peter Leslie Salsbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(92 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Johns Avenue
Putney
London
SW15 6AL
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(95 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 July 2012)
RoleBusiness Advisor Fca
Country of ResidenceEngland
Correspondence AddressFlat 9 Number 3
Onslow Gardens
London
SW7 3LX
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(97 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(97 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 26 July 2016)
RoleNon-Executive Director/Adviser
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr Peter Hugh Wolton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(99 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fairfax Road
Bedford Park
London
W4 1EN
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(102 years, 3 months after company formation)
Appointment Duration13 years (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(102 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameSimon Wilson Marrison
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(106 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2022)
RoleChartered Surveyor
Country of ResidenceFrance
Correspondence Address13 Woodstock Street
London
W1C 2AG
Director NameMiss Suzanne Elaine Procter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(107 years, 10 months after company formation)
Appointment Duration6 years (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Director NameMr John Ronald Kerr Glen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(108 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 11-12 Hanover Street
London
W1S 1YQ
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(86 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(101 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.trproperty.com

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£32,988,000
Net Worth£684,219,000
Cash£13,666,000
Current Liabilities£57,883,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Charges

28 February 1997Delivered on: 13 March 1997
Satisfied on: 20 November 2009
Persons entitled: The Law Debenture Trust Coporation PLC

Classification: Second supplemental trust deed
Secured details: All sums obligatons and liabilities now due or to become due from the company to the chargee pursuant to the terms of a trust deed dated 24/11/93 with the provisions of the trust deed of the principal premium (if any ) and interest in respect of the 8 1/8 per cent debenture stock 2008 created by resolution dated 20/2/97.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 November 1993Delivered on: 9 December 1993
Satisfied on: 20 November 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.as Trustee

Classification: A trust deed
Secured details: The due payment by the company to the chargee pursuant to its guarantee contained in the trust deed of the principal amount of the original stock constituting £10,000,000 8 1/8 per cent debenture stock 2008 and all (if any) further stock and interest thereon and all other moneys intended to be payable under or pursuant to the trust deed.
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 November 1993Delivered on: 9 December 1993
Satisfied on: 20 November 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.Fined)as Security Trustee for the Banks (As Therein De

Classification: A security trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 5TH november 1993, the guarantees dated 23RD november 1993 and the 24TH november 1993 in relation to the facility arrangements which were novated on the 24TH november 1993 by which natwest agreed to make available a £10,000,000 secured demand multiple line facility to tr property finance limited (the natwest loan agreement) (but not any other moneys payable under the guarantee) and under the terms of this charge.
Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 December 1959Delivered on: 5 January 1960
Satisfied on: 7 July 1992
Classification: Deed & trust deed
Secured details: Debenture stock.
Fully Satisfied
12 January 1955Delivered on: 26 January 1955
Satisfied on: 7 July 1992
Classification: Series of debentures
Fully Satisfied
12 February 1991Delivered on: 13 February 1991
Persons entitled: Trustco Finance PLC.

Classification: Trust deed
Secured details: £15,000,000 and all other monies due or to become due from T.R. property finance LTD. To the chargee contained in a trust deed dated the 12/02/91 and created by T.R. property finance LTD. And others for securing £55,000,000 11.5% several debenture stock 2016 of trustco finance PLC.
Particulars: All the company's (see form 395-ref m 723C for full details).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
21 July 2023Termination of appointment of David Kenneth Watson as a director on 20 July 2023 (1 page)
26 January 2023Appointment of Mrs Olubusola Sodeinde as a director on 24 January 2023 (2 pages)
23 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
1 August 2022Appointment of Mr Andrew Robin Vaughan as a director on 1 August 2022 (2 pages)
27 July 2022Termination of appointment of Simon Wilson Marrison as a director on 26 July 2022 (1 page)
20 July 2022Group of companies' accounts made up to 31 March 2022 (124 pages)
5 July 2022Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page)
12 May 2022Director's details changed for Mr David Kenneth Watson on 12 May 2022 (2 pages)
10 January 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
10 January 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
19 November 2021Registered office address changed from 3rd Floor 11-12 Hanover Street London W1S 1YQ to 13 Woodstock Street London W1C 2AG on 19 November 2021 (1 page)
8 November 2021Memorandum and Articles of Association (62 pages)
11 October 2021Second filing of Confirmation Statement dated 13 August 2017 (6 pages)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 August 2021Director's details changed for Mr David Kenneth Watson on 1 August 2021 (2 pages)
24 August 2021Director's details changed for Simon Wilson Marrison on 1 August 2021 (2 pages)
17 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2021Memorandum and Articles of Association (62 pages)
12 August 2021Group of companies' accounts made up to 31 March 2021 (115 pages)
28 July 2021Director's details changed for Ms Sarah-Jane Curtis on 28 June 2021 (2 pages)
9 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2020Group of companies' accounts made up to 31 March 2020 (114 pages)
14 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Hugh Richard Seaborn as a director on 28 July 2020 (1 page)
11 February 2020Appointment of Ms Sarah-Jane Curtis as a director on 28 January 2020 (2 pages)
2 October 2019Appointment of Mrs Katharine Blanche Mary Bolsover as a director on 1 October 2019 (2 pages)
16 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
8 August 2019Group of companies' accounts made up to 31 March 2019 (106 pages)
5 March 2019Termination of appointment of Suzanne Elaine Procter as a director on 28 February 2019 (1 page)
23 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 24/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 August 2018Group of companies' accounts made up to 31 March 2018 (103 pages)
6 February 2018Appointment of Mr Timothy Nicholas Gillbanks as a director on 23 January 2018 (2 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
12 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 13 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc) was registered on 11/10/2021
(5 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (102 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (102 pages)
9 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 August 2017Termination of appointment of John Ronald Kerr Glen as a director on 25 July 2017 (1 page)
4 August 2017Termination of appointment of John Ronald Kerr Glen as a director on 25 July 2017 (1 page)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 79,350,245
(4 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 79,337,745
(4 pages)
30 November 2016Cancellation of shares. Statement of capital on 25 October 2016
  • GBP 79,337,745
(4 pages)
30 November 2016Purchase of own shares. (3 pages)
30 November 2016Cancellation of shares. Statement of capital on 20 October 2016
  • GBP 79,350,245
(4 pages)
2 September 2016Group of companies' accounts made up to 31 March 2016 (101 pages)
2 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2016Auditor's resignation (1 page)
2 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2016Auditor's resignation (1 page)
2 September 2016Group of companies' accounts made up to 31 March 2016 (101 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
15 August 2016Auditor's resignation (2 pages)
15 August 2016Auditor's resignation (2 pages)
29 July 2016Termination of appointment of Caroline Mary Burton as a director on 26 July 2016 (1 page)
29 July 2016Termination of appointment of Caroline Mary Burton as a director on 26 July 2016 (1 page)
20 August 2015Annual return made up to 13 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 79,375,245
(9 pages)
20 August 2015Director's details changed for Mr Hugh Richard Seaborn on 1 January 2015 (2 pages)
20 August 2015Annual return made up to 13 August 2015 no member list
Statement of capital on 2015-08-20
  • GBP 79,375,245
(9 pages)
20 August 2015Director's details changed for Mr Hugh Richard Seaborn on 1 January 2015 (2 pages)
20 August 2015Director's details changed for Mr Hugh Richard Seaborn on 1 January 2015 (2 pages)
18 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (87 pages)
18 August 2015Group of companies' accounts made up to 31 March 2015 (87 pages)
24 December 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 23 December 2014 (1 page)
24 December 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 23 December 2014 (1 page)
16 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
16 September 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
16 September 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 August 2014Annual return made up to 13 August 2014 no member list
Statement of capital on 2014-08-28
  • GBP 79,375,245
(9 pages)
28 August 2014Annual return made up to 13 August 2014 no member list
Statement of capital on 2014-08-28
  • GBP 79,375,245
(9 pages)
17 April 2014Purchase of own shares. (3 pages)
17 April 2014Purchase of own shares. (3 pages)
26 February 2014Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
26 February 2014Appointment of Mr John Ronald Kerr Glen as a director (2 pages)
30 August 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 14 August 2012 (1 page)
30 August 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 14 August 2012 (1 page)
30 August 2013Annual return made up to 13 August 2013 no member list
Statement of capital on 2013-08-30
  • GBP 79,375,245
(8 pages)
30 August 2013Annual return made up to 13 August 2013 no member list
Statement of capital on 2013-08-30
  • GBP 79,375,245
(8 pages)
27 August 2013Director's details changed for Simon Wilson Marrison on 8 October 2012 (2 pages)
27 August 2013Director's details changed for Mr David Kenneth Watson on 8 October 2012 (2 pages)
27 August 2013Director's details changed for Mr David Kenneth Watson on 8 October 2012 (2 pages)
27 August 2013Director's details changed for Simon Wilson Marrison on 8 October 2012 (2 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (20 pages)
6 August 2013Second filing of AR01 previously delivered to Companies House made up to 13 August 2012 (20 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (95 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2013Termination of appointment of Peter Salsbury as a director (2 pages)
31 July 2013Termination of appointment of Peter Salsbury as a director (2 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2013Group of companies' accounts made up to 31 March 2013 (95 pages)
28 June 2013Purchase of own shares. (3 pages)
28 June 2013Purchase of own shares. (3 pages)
18 June 2013Purchase of own shares. (3 pages)
18 June 2013Purchase of own shares. (3 pages)
22 May 2013Director's details changed for Mr Hugh Richard Seaborn on 30 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Hugh Richard Seaborn on 30 April 2013 (2 pages)
12 March 2013Appointment of Suzanne Elaine Procter as a director (3 pages)
12 March 2013Appointment of Suzanne Elaine Procter as a director (3 pages)
24 January 2013Termination of appointment of Paul Spencer as a director (2 pages)
24 January 2013Termination of appointment of Paul Spencer as a director (2 pages)
16 January 2013Purchase of own shares. (3 pages)
16 January 2013Purchase of own shares. (3 pages)
9 January 2013Consolidation of shares on 14 December 2012 (5 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Change of share class name or designation (2 pages)
9 January 2013Consolidation of shares on 14 December 2012 (5 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(150 pages)
20 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(150 pages)
8 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 8 October 2012 (1 page)
8 October 2012Registered office address changed from , 51 Berkeley Square, London, W1J 5BB on 8 October 2012 (1 page)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 14 August 2012 (4 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 9 August 2012 (4 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 9 August 2012 (4 pages)
7 September 2012Purchase of own shares. (3 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 9 August 2012 (4 pages)
7 September 2012Cancellation of shares by a PLC. Statement of capital on 14 August 2012 (4 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012 (4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 27 July 2012 (4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012 (4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 31 July 2012 (4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 27 July 2012 (4 pages)
24 August 2012Purchase of own shares. (3 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012 (4 pages)
24 August 2012Cancellation of shares by a PLC. Statement of capital on 31 July 2012 (4 pages)
23 August 2012Annual return made up to 13 August 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(10 pages)
23 August 2012Annual return made up to 13 August 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
(10 pages)
22 August 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 August 2012 (2 pages)
22 August 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 August 2012 (2 pages)
22 August 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 August 2012 (2 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (102 pages)
7 August 2012Group of companies' accounts made up to 31 March 2012 (102 pages)
31 July 2012Termination of appointment of Richard Stone as a director (2 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
31 July 2012Termination of appointment of Richard Stone as a director (2 pages)
12 June 2012Cancellation of shares by a PLC. Statement of capital on 18 April 2012 (6 pages)
12 June 2012Cancellation of shares by a PLC. Statement of capital on 18 April 2012 (6 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Purchase of own shares. (3 pages)
16 April 2012Appointment of Mr David Kenneth Watson as a director (3 pages)
16 April 2012Appointment of Mr David Kenneth Watson as a director (3 pages)
2 March 2012Cancellation of shares by a PLC. Statement of capital on 6 January 2012 (4 pages)
2 March 2012Cancellation of shares by a PLC. Statement of capital on 6 January 2012 (4 pages)
2 March 2012Cancellation of shares by a PLC. Statement of capital on 6 January 2012 (4 pages)
6 February 2012Purchase of own shares. (3 pages)
6 February 2012Purchase of own shares. (3 pages)
20 October 2011Appointment of Simon Wilson Marrison as a director (3 pages)
20 October 2011Appointment of Simon Wilson Marrison as a director (3 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (33 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (33 pages)
2 August 2011Group of companies' accounts made up to 31 March 2011 (101 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 August 2011Group of companies' accounts made up to 31 March 2011 (101 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
7 July 2011Purchase of own shares. (3 pages)
2 February 2011Termination of appointment of Peter Wolton as a director (2 pages)
2 February 2011Termination of appointment of Peter Wolton as a director (2 pages)
1 December 2010Purchase of own shares. (3 pages)
1 December 2010Purchase of own shares. (3 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (36 pages)
31 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (36 pages)
12 August 2010Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages)
12 August 2010Director's details changed for Richard Anthony Stone on 28 July 2010 (3 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(84 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Statement of company's objects (2 pages)
4 August 2010Group of companies' accounts made up to 31 March 2010 (105 pages)
4 August 2010Group of companies' accounts made up to 31 March 2010 (105 pages)
4 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(84 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
1 September 2009Secretary's change of particulars / capita company secretarial services LTD / 12/08/2009 (1 page)
1 September 2009Return made up to 13/08/09; full list of members (32 pages)
1 September 2009Secretary's change of particulars / capita company secretarial services LTD / 12/08/2009 (1 page)
1 September 2009Return made up to 13/08/09; full list of members (32 pages)
2 August 2009Group of companies' accounts made up to 31 March 2009 (97 pages)
2 August 2009Group of companies' accounts made up to 31 March 2009 (97 pages)
1 August 2009Resolutions
  • RES13 ‐ Section 163 of comp act quoted 28/07/2009
(2 pages)
1 August 2009Resolutions
  • RES13 ‐ Section 163 of comp act quoted 28/07/2009
(2 pages)
3 March 2009Gbp ic 79809000/79796500\05/12/08\gbp sr [email protected]=12500\ (2 pages)
3 March 2009Gbp ic 79809000/79796500\05/12/08\gbp sr [email protected]=12500\ (2 pages)
20 February 2009Gbp ic 79830250/79809000\08/10/08\gbp sr [email protected]=21250\ (2 pages)
20 February 2009Gbp ic 79830250/79809000\08/10/08\gbp sr [email protected]=21250\ (2 pages)
9 January 2009Gbp ic 79870250/79849000\20/11/08\gbp sr [email protected]=21250\ (1 page)
9 January 2009Gbp ic 79882750/79870250\19/11/08\gbp sr [email protected]=12500\ (1 page)
9 January 2009Gbp ic 79910625/79904375\24/10/08\gbp sr [email protected]=6250\ (1 page)
9 January 2009Gbp ic 79910625/79904375\24/10/08\gbp sr [email protected]=6250\ (1 page)
9 January 2009Gbp ic 80098125/80091875\27/10/08\gbp sr [email protected]=6250\ (1 page)
9 January 2009Gbp ic 79929375/79910625\23/10/08\gbp sr [email protected]=18750\ (1 page)
9 January 2009Gbp ic 79882750/79870250\19/11/08\gbp sr [email protected]=12500\ (1 page)
9 January 2009Gbp ic 79870250/79849000\20/11/08\gbp sr [email protected]=21250\ (1 page)
9 January 2009Gbp ic 79849000/79830250\06/11/08\gbp sr [email protected]=18750\ (1 page)
9 January 2009Gbp ic 80091875/79929375\10/11/08\gbp sr [email protected]=162500\ (1 page)
9 January 2009Gbp ic 79849000/79830250\06/11/08\gbp sr [email protected]=18750\ (1 page)
9 January 2009Gbp ic 79895250/79882750\28/10/08\gbp sr [email protected]=12500\ (1 page)
9 January 2009Gbp ic 80091875/79929375\10/11/08\gbp sr [email protected]=162500\ (1 page)
9 January 2009Gbp ic 79904375/79895250\21/11/08\gbp sr [email protected]=9125\ (1 page)
9 January 2009Gbp ic 79929375/79910625\23/10/08\gbp sr [email protected]=18750\ (1 page)
9 January 2009Gbp ic 79895250/79882750\28/10/08\gbp sr [email protected]=12500\ (1 page)
9 January 2009Gbp ic 80098125/80091875\27/10/08\gbp sr [email protected]=6250\ (1 page)
9 January 2009Gbp ic 79904375/79895250\21/11/08\gbp sr [email protected]=9125\ (1 page)
11 November 2008Gbp ic 80109375/80098125\03/10/08\gbp sr [email protected]=11250\ (2 pages)
11 November 2008Gbp ic 80164375/80158125\19/08/08\gbp sr [email protected]=6250\ (2 pages)
11 November 2008Gbp ic 80121875/80109375\26/09/08\gbp sr [email protected]=12500\ (2 pages)
11 November 2008Gbp ic 80131250/80121875\17/09/08\gbp sr [email protected]=9375\ (2 pages)
11 November 2008Gbp ic 80109375/80098125\03/10/08\gbp sr [email protected]=11250\ (2 pages)
11 November 2008Gbp ic 80158125/80139375\12/09/08\gbp sr [email protected]=18750\ (2 pages)
11 November 2008Gbp ic 80189375/80164375\16/09/08\gbp sr [email protected]=25000\ (2 pages)
11 November 2008Gbp ic 80121875/80109375\26/09/08\gbp sr [email protected]=12500\ (2 pages)
11 November 2008Gbp ic 80131250/80121875\17/09/08\gbp sr [email protected]=9375\ (2 pages)
11 November 2008Gbp ic 80189375/80164375\16/09/08\gbp sr [email protected]=25000\ (2 pages)
11 November 2008Gbp ic 80139375/80131250\16/09/08\gbp sr [email protected]=8125\ (2 pages)
11 November 2008Gbp ic 80139375/80131250\16/09/08\gbp sr [email protected]=8125\ (2 pages)
11 November 2008Gbp ic 80158125/80139375\12/09/08\gbp sr [email protected]=18750\ (2 pages)
11 November 2008Gbp ic 80164375/80158125\19/08/08\gbp sr [email protected]=6250\ (2 pages)
16 October 2008Gbp ic 80201875/80189375\12/09/08\gbp sr [email protected]=12500\ (1 page)
16 October 2008Gbp ic 80201875/80189375\12/09/08\gbp sr [email protected]=12500\ (1 page)
19 August 2008Return made up to 13/08/08; bulk list available separately (8 pages)
19 August 2008Return made up to 13/08/08; bulk list available separately (8 pages)
13 August 2008Gbp ic 80151875/80126875\04/07/08\gbp sr [email protected]=25000\ (1 page)
13 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
13 August 2008Gbp ic 80176875/80164375\04/07/08\gbp sr [email protected]=12500\ (1 page)
13 August 2008Gbp ic 80176875/80164375\04/07/08\gbp sr [email protected]=12500\ (1 page)
13 August 2008Gbp ic 80164375/80151875\20/06/08\gbp sr [email protected]=12500\ (1 page)
13 August 2008Gbp ic 80164375/80151875\20/06/08\gbp sr [email protected]=12500\ (1 page)
13 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
13 August 2008Gbp ic 80151875/80126875\04/07/08\gbp sr [email protected]=25000\ (1 page)
6 August 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
6 August 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
22 July 2008Gbp ic 80226875/80201875\14/05/08\gbp sr [email protected]=25000\ (1 page)
22 July 2008Gbp ic 80439375/80251875\30/04/08\gbp sr [email protected]=187500\ (1 page)
22 July 2008Gbp ic 80189375/80176875\09/05/08\gbp sr [email protected]=12500\ (1 page)
22 July 2008Gbp ic 80201875/80189375\21/05/08\gbp sr [email protected]=12500\ (1 page)
22 July 2008Gbp ic 80201875/80189375\21/05/08\gbp sr [email protected]=12500\ (1 page)
22 July 2008Gbp ic 80464375/80439375\15/04/08\gbp sr [email protected]=25000\ (1 page)
22 July 2008Gbp ic 80189375/80176875\09/05/08\gbp sr [email protected]=12500\ (1 page)
22 July 2008Gbp ic 80439375/80251875\30/04/08\gbp sr [email protected]=187500\ (1 page)
22 July 2008Gbp ic 80251875/80226875\01/05/08\gbp sr [email protected]=25000\ (1 page)
22 July 2008Gbp ic 80226875/80201875\14/05/08\gbp sr [email protected]=25000\ (1 page)
22 July 2008Gbp ic 80251875/80226875\01/05/08\gbp sr [email protected]=25000\ (1 page)
22 July 2008Gbp ic 80464375/80439375\15/04/08\gbp sr [email protected]=25000\ (1 page)
4 July 2008Gbp ic 80535000/80472500\06/06/08\gbp sr [email protected]=62500\ (1 page)
4 July 2008Gbp ic 80535000/80472500\06/06/08\gbp sr [email protected]=62500\ (1 page)
4 July 2008Gbp ic 80472500/80464375\06/06/08\gbp sr [email protected]=8125\ (1 page)
4 July 2008Gbp ic 80472500/80464375\06/06/08\gbp sr [email protected]=8125\ (1 page)
27 February 2008Gbp ic 80985000/80935000\21/12/07\gbp sr [email protected]=50000\ (1 page)
27 February 2008Gbp ic 81035000/81022500\31/12/07\gbp sr [email protected]=12500\ (1 page)
27 February 2008Gbp ic 80935000/80835000\28/12/07\gbp sr 100000@1=100000\ (1 page)
27 February 2008Gbp ic 81035000/81022500\31/12/07\gbp sr [email protected]=12500\ (1 page)
27 February 2008Gbp ic 80935000/80835000\28/12/07\gbp sr 100000@1=100000\ (1 page)
27 February 2008Gbp ic 80835000/80535000\31/12/07\gbp sr [email protected]=300000\ (1 page)
27 February 2008Gbp ic 81041250/81035000\13/12/07\gbp sr [email protected]=6250\ (1 page)
27 February 2008Gbp ic 80985000/80935000\21/12/07\gbp sr [email protected]=50000\ (1 page)
27 February 2008Gbp ic 80835000/80535000\31/12/07\gbp sr [email protected]=300000\ (1 page)
27 February 2008Gbp ic 81022500/80985000\13/12/07\gbp sr [email protected]=37500\ (1 page)
27 February 2008Gbp ic 81044375/81041250\30/11/07\gbp sr [email protected]=3125\ (1 page)
27 February 2008Gbp ic 81044375/81041250\30/11/07\gbp sr [email protected]=3125\ (1 page)
27 February 2008Gbp ic 81022500/80985000\13/12/07\gbp sr [email protected]=37500\ (1 page)
27 February 2008Gbp ic 81041250/81035000\13/12/07\gbp sr [email protected]=6250\ (1 page)
22 January 2008£ ic 81206875/81181875 18/12/07 £ sr [email protected]=25000 (1 page)
22 January 2008£ ic 81056875/81044375 14/12/07 £ sr [email protected]=12500 (1 page)
22 January 2008£ ic 81206875/81181875 18/12/07 £ sr [email protected]=25000 (1 page)
22 January 2008£ ic 81181875/81056875 07/12/07 £ sr [email protected]=125000 (1 page)
22 January 2008£ ic 81231875/81206875 07/12/07 £ sr [email protected]=25000 (1 page)
22 January 2008£ ic 81231875/81206875 07/12/07 £ sr [email protected]=25000 (1 page)
22 January 2008£ ic 81181875/81056875 07/12/07 £ sr [email protected]=125000 (1 page)
22 January 2008£ ic 81056875/81044375 14/12/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81381875/81306875 31/10/07 £ sr [email protected]=75000 (1 page)
8 January 2008£ ic 81281875/81269375 02/11/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81256875/81231875 16/11/07 £ sr [email protected]=25000 (1 page)
8 January 2008£ ic 81553750/81522500 31/10/07 £ sr [email protected]=31250 (1 page)
8 January 2008£ ic 81419375/81406875 12/10/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81513125/81506875 04/12/07 £ sr [email protected]=6250 (1 page)
8 January 2008£ ic 81406875/81381875 18/10/07 £ sr [email protected]=25000 (1 page)
8 January 2008£ ic 81522500/81513125 16/11/07 £ sr [email protected]=9375 (1 page)
8 January 2008£ ic 81513125/81506875 04/12/07 £ sr [email protected]=6250 (1 page)
8 January 2008£ ic 81306875/81281875 01/11/07 £ sr [email protected]=25000 (1 page)
8 January 2008£ ic 81306875/81281875 01/11/07 £ sr [email protected]=25000 (1 page)
8 January 2008£ ic 81506875/81419375 11/10/07 £ sr [email protected]=87500 (1 page)
8 January 2008£ ic 81419375/81406875 12/10/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81506875/81419375 11/10/07 £ sr [email protected]=87500 (1 page)
8 January 2008£ ic 81281875/81269375 02/11/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81522500/81513125 16/11/07 £ sr [email protected]=9375 (1 page)
8 January 2008£ ic 81553750/81522500 31/10/07 £ sr [email protected]=31250 (1 page)
8 January 2008£ ic 81269375/81256875 07/11/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81381875/81306875 31/10/07 £ sr [email protected]=75000 (1 page)
8 January 2008£ ic 81406875/81381875 18/10/07 £ sr [email protected]=25000 (1 page)
8 January 2008£ ic 81269375/81256875 07/11/07 £ sr [email protected]=12500 (1 page)
8 January 2008£ ic 81256875/81231875 16/11/07 £ sr [email protected]=25000 (1 page)
19 December 2007£ ic 81655625/81652500 14/11/07 £ sr [email protected]=3125 (1 page)
19 December 2007£ ic 81643125/81561875 20/11/07 £ sr [email protected]=81250 (1 page)
19 December 2007£ ic 81643125/81561875 20/11/07 £ sr [email protected]=81250 (1 page)
19 December 2007£ ic 81705718/81693750 29/10/07 £ sr [email protected]=11968 (1 page)
19 December 2007£ ic 81652500/81643125 19/11/07 £ sr [email protected]=9375 (1 page)
19 December 2007£ ic 81561875/81553750 21/11/07 £ sr [email protected]=8125 (1 page)
19 December 2007£ ic 81652500/81643125 19/11/07 £ sr [email protected]=9375 (1 page)
19 December 2007£ ic 81693750/81668750 09/11/07 £ sr [email protected]=25000 (1 page)
19 December 2007£ ic 81655625/81652500 14/11/07 £ sr [email protected]=3125 (1 page)
19 December 2007£ ic 81561875/81553750 21/11/07 £ sr [email protected]=8125 (1 page)
19 December 2007£ ic 81705718/81693750 29/10/07 £ sr [email protected]=11968 (1 page)
19 December 2007£ ic 81668750/81665625 02/11/07 £ sr [email protected]=3125 (1 page)
19 December 2007£ ic 81668750/81665625 02/11/07 £ sr [email protected]=3125 (1 page)
19 December 2007£ ic 81665625/81655625 09/11/07 £ sr [email protected]=10000 (1 page)
19 December 2007£ ic 81693750/81668750 09/11/07 £ sr [email protected]=25000 (1 page)
19 December 2007£ ic 81665625/81655625 09/11/07 £ sr [email protected]=10000 (1 page)
26 November 2007£ ic 81768218/81743218 26/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81743218/81718218 30/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81799468/81793218 30/10/07 £ sr [email protected]=6250 (1 page)
26 November 2007£ ic 81718218/81705718 22/10/07 £ sr [email protected]=12500 (1 page)
26 November 2007£ ic 81743218/81718218 30/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81793218/81768218 19/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81768218/81743218 26/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81793218/81768218 19/10/07 £ sr [email protected]=25000 (1 page)
26 November 2007£ ic 81961968/81799468 24/10/07 £ sr [email protected]=162500 (1 page)
26 November 2007£ ic 81718218/81705718 22/10/07 £ sr [email protected]=12500 (1 page)
26 November 2007£ ic 81961968/81799468 24/10/07 £ sr [email protected]=162500 (1 page)
26 November 2007£ ic 81799468/81793218 30/10/07 £ sr [email protected]=6250 (1 page)
8 November 2007£ ic 82099468/82061968 03/10/07 £ sr [email protected]=37500 (1 page)
8 November 2007£ ic 82099468/82061968 03/10/07 £ sr [email protected]=37500 (1 page)
8 November 2007£ ic 82061968/82036968 04/10/07 £ sr [email protected]=25000 (1 page)
8 November 2007£ ic 82249468/82099468 28/09/07 £ sr [email protected]=150000 (1 page)
8 November 2007£ ic 82036968/81986968 05/10/07 £ sr [email protected]=50000 (1 page)
8 November 2007£ ic 82061968/82036968 04/10/07 £ sr [email protected]=25000 (1 page)
8 November 2007£ ic 81986968/81961968 09/10/07 £ sr [email protected]=25000 (1 page)
8 November 2007£ ic 81986968/81961968 09/10/07 £ sr [email protected]=25000 (1 page)
8 November 2007£ ic 82249468/82099468 28/09/07 £ sr [email protected]=150000 (1 page)
8 November 2007£ ic 82453646/82249468 27/09/07 £ sr [email protected]=204178 (1 page)
8 November 2007£ ic 82036968/81986968 05/10/07 £ sr [email protected]=50000 (1 page)
8 November 2007£ ic 82453646/82249468 27/09/07 £ sr [email protected]=204178 (1 page)
1 October 2007£ sr [email protected] 16/05/07 (1 page)
1 October 2007£ sr [email protected] 16/05/07 (1 page)
27 September 2007£ sr [email protected] 26/06/07 (1 page)
27 September 2007£ sr [email protected] 26/06/07 (1 page)
17 September 2007Ad 25/07/07--------- £ si [email protected] (14 pages)
17 September 2007Ad 25/07/07--------- £ si [email protected] (14 pages)
4 September 2007£ sr [email protected] 29/06/07 (1 page)
4 September 2007£ sr [email protected] 29/06/07 (1 page)
4 September 2007£ sr [email protected] 28/06/07 (1 page)
4 September 2007£ sr [email protected] 02/07/07 (1 page)
4 September 2007£ sr [email protected] 06/06/07 (1 page)
4 September 2007£ sr [email protected] 06/06/07 (1 page)
4 September 2007£ sr [email protected] 02/07/07 (1 page)
4 September 2007£ sr [email protected] 28/06/07 (1 page)
31 August 2007Group of companies' accounts made up to 31 March 2007 (64 pages)
31 August 2007Group of companies' accounts made up to 31 March 2007 (64 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Return made up to 13/08/07; bulk list available separately (10 pages)
30 August 2007Return made up to 13/08/07; bulk list available separately (10 pages)
7 August 2007S-div 25/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 August 2007S-div 25/07/07 (1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
7 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
23 July 2007£ ic 82587500/82325000 15/06/07 £ sr [email protected]=262500 (1 page)
23 July 2007£ ic 82200000/82142500 22/06/07 £ sr [email protected]=57500 (1 page)
23 July 2007£ ic 82200000/82142500 22/06/07 £ sr [email protected]=57500 (1 page)
23 July 2007£ ic 82105000/82055000 09/05/07 £ sr [email protected]=50000 (1 page)
23 July 2007£ ic 82055000/82030000 14/05/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82142500/82105000 27/06/07 £ sr [email protected]=37500 (1 page)
23 July 2007£ ic 82325000/82200000 21/06/07 £ sr [email protected]=125000 (1 page)
23 July 2007£ ic 82587500/82325000 15/06/07 £ sr [email protected]=262500 (1 page)
23 July 2007£ ic 82612500/82587500 13/06/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82637500/82612500 21/05/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82055000/82030000 14/05/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82637500/82612500 21/05/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82325000/82200000 21/06/07 £ sr [email protected]=125000 (1 page)
23 July 2007£ ic 82142500/82105000 27/06/07 £ sr [email protected]=37500 (1 page)
23 July 2007£ ic 82612500/82587500 13/06/07 £ sr [email protected]=25000 (1 page)
23 July 2007£ ic 82712500/82637500 18/05/07 £ sr [email protected]=75000 (1 page)
23 July 2007£ ic 82105000/82055000 09/05/07 £ sr [email protected]=50000 (1 page)
23 July 2007£ ic 82712500/82637500 18/05/07 £ sr [email protected]=75000 (1 page)
19 July 2007£ ic 82737500/82712500 11/06/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 82975000/82950000 08/06/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 82737500/82712500 11/06/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 82950000/82737500 07/06/07 £ sr [email protected]=212500 (1 page)
19 July 2007£ ic 83625000/83600000 30/03/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 83900000/83725000 20/03/07 £ sr [email protected]=175000 (1 page)
19 July 2007£ ic 83912500/83900000 04/04/07 £ sr [email protected]=12500 (1 page)
19 July 2007£ ic 83050000/83012500 31/05/07 £ sr [email protected]=37500 (1 page)
19 July 2007£ ic 83012500/82975000 05/06/07 £ sr [email protected]=37500 (1 page)
19 July 2007£ ic 82950000/82737500 07/06/07 £ sr [email protected]=212500 (1 page)
19 July 2007£ ic 83725000/83700000 23/05/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 83625000/83600000 30/03/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 82975000/82950000 08/06/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 83600000/83050000 17/04/07 £ sr [email protected]=550000 (1 page)
19 July 2007£ ic 83700000/83625000 30/05/07 £ sr [email protected]=75000 (1 page)
19 July 2007£ ic 83912500/83900000 04/04/07 £ sr [email protected]=12500 (1 page)
19 July 2007£ ic 83725000/83700000 23/05/07 £ sr [email protected]=25000 (1 page)
19 July 2007£ ic 83700000/83625000 30/05/07 £ sr [email protected]=75000 (1 page)
19 July 2007£ ic 83600000/83050000 17/04/07 £ sr [email protected]=550000 (1 page)
19 July 2007£ ic 83050000/83012500 31/05/07 £ sr [email protected]=37500 (1 page)
19 July 2007£ ic 83012500/82975000 05/06/07 £ sr [email protected]=37500 (1 page)
19 July 2007£ ic 83900000/83725000 20/03/07 £ sr [email protected]=175000 (1 page)
28 June 2007£ ic 84100000/84037500 18/04/07 £ sr [email protected]=62500 (1 page)
28 June 2007£ ic 84037500/84025000 26/04/07 £ sr [email protected]=12500 (1 page)
28 June 2007£ ic 83987500/83962500 02/05/07 £ sr [email protected]=25000 (1 page)
28 June 2007£ ic 84100000/84037500 18/04/07 £ sr [email protected]=62500 (1 page)
28 June 2007£ ic 84037500/84025000 26/04/07 £ sr [email protected]=12500 (1 page)
28 June 2007£ ic 83962500/83912500 08/05/07 £ sr [email protected]=50000 (1 page)
28 June 2007£ ic 83987500/83962500 02/05/07 £ sr [email protected]=25000 (1 page)
28 June 2007£ ic 84325000/84100000 17/04/07 £ sr [email protected]=225000 (1 page)
28 June 2007£ ic 84025000/84012500 27/04/07 £ sr [email protected]=12500 (1 page)
28 June 2007£ ic 84012500/83987500 30/04/07 £ sr [email protected]=25000 (1 page)
28 June 2007£ ic 84012500/83987500 30/04/07 £ sr [email protected]=25000 (1 page)
28 June 2007£ ic 84325000/84100000 17/04/07 £ sr [email protected]=225000 (1 page)
28 June 2007£ ic 84025000/84012500 27/04/07 £ sr [email protected]=12500 (1 page)
28 June 2007£ ic 83962500/83912500 08/05/07 £ sr [email protected]=50000 (1 page)
5 June 2007£ ic 84412500/84350000 10/04/07 £ sr [email protected]=62500 (1 page)
5 June 2007£ ic 84350000/84325000 11/04/07 £ sr [email protected]=25000 (1 page)
5 June 2007£ ic 84412500/84350000 10/04/07 £ sr [email protected]=62500 (1 page)
5 June 2007£ ic 84350000/84325000 11/04/07 £ sr [email protected]=25000 (1 page)
25 May 2007£ ic 84742500/84530000 03/04/07 £ sr [email protected]=212500 (1 page)
25 May 2007£ ic 84530000/84425000 14/03/07 £ sr [email protected]=105000 (1 page)
25 May 2007£ ic 84425000/84412500 27/03/07 £ sr [email protected]=12500 (1 page)
25 May 2007£ ic 84530000/84425000 14/03/07 £ sr [email protected]=105000 (1 page)
25 May 2007£ ic 84425000/84412500 27/03/07 £ sr [email protected]=12500 (1 page)
25 May 2007£ ic 84742500/84530000 03/04/07 £ sr [email protected]=212500 (1 page)
15 May 2007£ ic 84880000/84742500 27/03/07 £ sr [email protected]=137500 (1 page)
15 May 2007£ ic 84880000/84742500 27/03/07 £ sr [email protected]=137500 (1 page)
14 May 2007New secretary appointed (3 pages)
14 May 2007New secretary appointed (3 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Secretary resigned (1 page)
11 May 2007£ ic 85392500/85355000 15/03/07 £ sr [email protected]=37500 (1 page)
11 May 2007£ ic 85392500/85355000 15/03/07 £ sr [email protected]=37500 (1 page)
11 May 2007£ ic 85330000/85080000 27/03/07 £ sr [email protected]=250000 (1 page)
11 May 2007£ ic 85355000/85330000 22/03/07 £ sr [email protected]=25000 (1 page)
11 May 2007£ ic 85442500/85392500 20/03/07 £ sr [email protected]=50000 (1 page)
11 May 2007£ ic 85355000/85330000 22/03/07 £ sr [email protected]=25000 (1 page)
11 May 2007£ ic 85330000/85080000 27/03/07 £ sr [email protected]=250000 (1 page)
11 May 2007£ ic 85080000/84880000 20/03/07 £ sr [email protected]=200000 (1 page)
11 May 2007£ ic 85442500/85392500 20/03/07 £ sr [email protected]=50000 (1 page)
11 May 2007£ ic 85080000/84880000 20/03/07 £ sr [email protected]=200000 (1 page)
3 May 2007£ ic 85480000/85442500 16/03/07 £ sr [email protected]=37500 (1 page)
3 May 2007£ ic 85480000/85442500 16/03/07 £ sr [email protected]=37500 (1 page)
3 May 2007£ ic 85580000/85480000 16/03/07 £ sr [email protected]=100000 (1 page)
3 May 2007£ ic 85580000/85480000 16/03/07 £ sr [email protected]=100000 (1 page)
2 May 2007£ ic 85592500/85580000 15/03/07 £ sr [email protected]=12500 (1 page)
2 May 2007£ ic 85592500/85580000 15/03/07 £ sr [email protected]=12500 (1 page)
17 April 2007£ ic 85655000/85592500 22/02/07 £ sr [email protected]=62500 (1 page)
17 April 2007£ ic 85655000/85592500 22/02/07 £ sr [email protected]=62500 (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate, london, EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate, london, EC2M 2DA (1 page)
4 April 2007£ ic 85675000/85655000 13/03/07 £ sr [email protected]=20000 (1 page)
4 April 2007£ ic 85912500/85837500 13/03/07 £ sr [email protected]=75000 (1 page)
4 April 2007£ ic 85837500/85675000 13/03/07 £ sr [email protected]=162500 (1 page)
4 April 2007£ ic 85837500/85675000 13/03/07 £ sr [email protected]=162500 (1 page)
4 April 2007£ ic 85912500/85837500 13/03/07 £ sr [email protected]=75000 (1 page)
4 April 2007£ ic 85675000/85655000 13/03/07 £ sr [email protected]=20000 (1 page)
30 March 2007£ ic 85962500/85912500 13/03/07 £ sr [email protected]=50000 (1 page)
30 March 2007£ ic 85962500/85912500 13/03/07 £ sr [email protected]=50000 (1 page)
19 September 2006Return made up to 13/08/06; bulk list available separately (9 pages)
19 September 2006Return made up to 13/08/06; bulk list available separately (9 pages)
26 July 2006Group of companies' accounts made up to 31 March 2006 (66 pages)
26 July 2006Group of companies' accounts made up to 31 March 2006 (66 pages)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 September 2005Return made up to 13/08/05; bulk list available separately (9 pages)
5 September 2005Return made up to 13/08/05; bulk list available separately (9 pages)
2 September 2005£ ic 86012500/85962500 15/06/05 £ sr [email protected]=50000 (1 page)
2 September 2005£ ic 86012500/85962500 15/06/05 £ sr [email protected]=50000 (1 page)
29 July 2005£ ic 86250000/86200000 25/05/05 £ sr [email protected]=50000 (1 page)
29 July 2005£ ic 86200000/86012500 08/06/05 £ sr [email protected]=187500 (1 page)
29 July 2005£ ic 86250000/86200000 25/05/05 £ sr [email protected]=50000 (1 page)
29 July 2005£ ic 86200000/86012500 08/06/05 £ sr [email protected]=187500 (1 page)
28 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
28 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 July 2005Group of companies' accounts made up to 31 March 2005 (60 pages)
13 July 2005£ ic 86325000/86250000 06/05/05 £ sr [email protected]=75000 (1 page)
13 July 2005£ ic 86325000/86250000 06/05/05 £ sr [email protected]=75000 (1 page)
22 June 2005£ ic 86350000/86325000 13/05/05 £ sr [email protected]=25000 (1 page)
22 June 2005£ ic 86350000/86325000 13/05/05 £ sr [email protected]=25000 (1 page)
13 June 2005£ ic 86375000/86350000 18/05/05 £ sr [email protected]=25000 (1 page)
13 June 2005£ ic 86375000/86350000 18/05/05 £ sr [email protected]=25000 (1 page)
13 June 2005£ ic 86400000/86375000 18/05/05 £ sr [email protected]=25000 (1 page)
13 June 2005£ ic 86400000/86375000 18/05/05 £ sr [email protected]=25000 (1 page)
1 June 2005£ ic 86425000/86400000 11/05/05 £ sr [email protected]=25000 (1 page)
1 June 2005£ ic 86425000/86400000 11/05/05 £ sr [email protected]=25000 (1 page)
31 May 2005£ ic 86500000/86425000 29/04/05 £ sr [email protected]=75000 (1 page)
31 May 2005£ ic 86591571/86500000 26/04/05 £ sr [email protected]=91571 (1 page)
31 May 2005£ ic 86500000/86425000 29/04/05 £ sr [email protected]=75000 (1 page)
31 May 2005£ ic 86591571/86500000 26/04/05 £ sr [email protected]=91571 (1 page)
11 May 2005£ ic 86791571/86591571 21/02/05 £ sr [email protected]=200000 (1 page)
11 May 2005£ ic 86791571/86591571 21/02/05 £ sr [email protected]=200000 (1 page)
28 February 2005£ ic 87041571/86791571 20/12/04 £ sr [email protected]=250000 (1 page)
28 February 2005£ ic 87041571/86791571 20/12/04 £ sr [email protected]=250000 (1 page)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
9 February 2005£ ic 87354071/87041571 23/12/04 £ sr [email protected]=312500 (1 page)
9 February 2005£ ic 87354071/87041571 23/12/04 £ sr [email protected]=312500 (1 page)
6 October 2004£ ic 87854071/87354071 09/09/04 £ sr [email protected]=500000 (1 page)
6 October 2004£ ic 87854071/87354071 09/09/04 £ sr [email protected]=500000 (1 page)
22 September 2004£ ic 87979071/87854071 23/08/04 £ sr [email protected]=125000 (1 page)
22 September 2004£ ic 87979071/87854071 23/08/04 £ sr [email protected]=125000 (1 page)
20 September 2004Return made up to 13/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 September 2004Return made up to 13/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
4 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 August 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
2 August 2004Group of companies' accounts made up to 31 March 2004 (56 pages)
2 August 2004Group of companies' accounts made up to 31 March 2004 (56 pages)
28 July 2004£ ic 88966572/88341572 09/07/04 £ sr [email protected]=625000 (1 page)
28 July 2004£ ic 88966572/88341572 09/07/04 £ sr [email protected]=625000 (1 page)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 December 2003£ ic 89466572/88966572 19/11/03 £ sr [email protected]=500000 (1 page)
16 December 2003£ ic 89466572/88966572 19/11/03 £ sr [email protected]=500000 (1 page)
20 November 2003£ ic 102911125/89466572 05/11/03 £ sr [email protected]=13444553 (1 page)
20 November 2003£ ic 102911125/89466572 05/11/03 £ sr [email protected]=13444553 (1 page)
25 September 2003£ ic 103161125/102911125 05/09/03 £ sr [email protected]=250000 (1 page)
25 September 2003£ ic 103161125/102911125 05/09/03 £ sr [email protected]=250000 (1 page)
8 September 2003Return made up to 13/08/03; bulk list available separately (9 pages)
8 September 2003Return made up to 13/08/03; bulk list available separately (9 pages)
4 September 2003£ ic 106145017/105782517 28/07/03 £ sr [email protected]=362500 (1 page)
4 September 2003£ ic 106145017/105782517 28/07/03 £ sr [email protected]=362500 (1 page)
20 August 2003£ ic 106270017/106145017 23/07/03 £ sr [email protected]=125000 (1 page)
20 August 2003£ ic 106270017/106145017 23/07/03 £ sr [email protected]=125000 (1 page)
11 August 2003£ ic 106770017/106270017 09/07/03 £ sr [email protected]=500000 (1 page)
11 August 2003£ ic 106770017/106270017 09/07/03 £ sr [email protected]=500000 (1 page)
5 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 August 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 August 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
4 August 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
14 June 2003£ ic 107020017/106770017 29/05/03 £ sr [email protected]=250000 (1 page)
14 June 2003£ ic 107020017/106770017 29/05/03 £ sr [email protected]=250000 (1 page)
4 June 2003£ ic 107107517/107020017 14/05/03 £ sr [email protected]=87500 (1 page)
4 June 2003£ ic 107107517/107020017 14/05/03 £ sr [email protected]=87500 (1 page)
23 April 2003£ ic 107557517/107107517 03/04/03 £ sr [email protected]=450000 (1 page)
23 April 2003£ ic 107557517/107107517 03/04/03 £ sr [email protected]=450000 (1 page)
1 April 2003£ ic 108132517/107557517 13/03/03 £ sr [email protected]=575000 (1 page)
1 April 2003£ ic 108132517/107557517 13/03/03 £ sr [email protected]=575000 (1 page)
13 February 2003£ ic 109820017/109382517 21/11/02 £ sr [email protected]=437500 (1 page)
13 February 2003£ ic 109382517/108132517 22/01/03 £ sr [email protected]=1250000 (1 page)
13 February 2003£ ic 109820017/109382517 21/11/02 £ sr [email protected]=437500 (1 page)
13 February 2003£ ic 109382517/108132517 22/01/03 £ sr [email protected]=1250000 (1 page)
29 January 2003£ ic 110745067/110120067 13/01/03 £ sr [email protected]=625000 (1 page)
29 January 2003£ ic 110120067/109820017 02/01/03 £ sr [email protected]=300050 (1 page)
29 January 2003£ ic 110120067/109820017 02/01/03 £ sr [email protected]=300050 (1 page)
29 January 2003£ ic 110745067/110120067 13/01/03 £ sr [email protected]=625000 (1 page)
10 January 2003£ ic 111182567/110745067 21/11/02 £ sr [email protected]=437500 (1 page)
10 January 2003£ ic 111182567/110745067 21/11/02 £ sr [email protected]=437500 (1 page)
7 January 2003£ ic 111382567/111182567 02/12/02 £ sr [email protected]=200000 (1 page)
7 January 2003£ ic 111382567/111182567 02/12/02 £ sr [email protected]=200000 (1 page)
15 November 2002£ ic 111913817/111382567 25/10/02 £ sr [email protected]=531250 (1 page)
15 November 2002£ ic 111913817/111382567 25/10/02 £ sr [email protected]=531250 (1 page)
29 October 2002Ad 14/08/02--------- £ si [email protected]=2970156 £ ic 108943661/111913817 (12 pages)
29 October 2002Ad 14/08/02--------- £ si [email protected]=2970156 £ ic 108943661/111913817 (12 pages)
29 October 2002Ad 14/08/02--------- £ si [email protected]=1386268 £ ic 107557393/108943661 (2 pages)
29 October 2002Ad 14/08/02--------- £ si [email protected]=1386268 £ ic 107557393/108943661 (2 pages)
21 October 2002£ ic 107751143/107557393 03/10/02 £ sr [email protected]=193750 (1 page)
21 October 2002£ ic 107751143/107557393 03/10/02 £ sr [email protected]=193750 (1 page)
14 October 2002£ ic 107856343/107751143 25/09/02 £ sr [email protected]=105200 (1 page)
14 October 2002£ ic 107856343/107751143 25/09/02 £ sr [email protected]=105200 (1 page)
26 September 2002£ ic 108506343/108256343 10/09/02 £ sr [email protected]=250000 (1 page)
26 September 2002£ ic 108256343/108068843 04/09/02 £ sr [email protected]=187500 (1 page)
26 September 2002£ ic 108256343/108068843 04/09/02 £ sr [email protected]=187500 (1 page)
26 September 2002£ ic 108068843/107856343 09/09/02 £ sr [email protected]=212500 (1 page)
26 September 2002£ ic 108506343/108256343 10/09/02 £ sr [email protected]=250000 (1 page)
26 September 2002£ ic 108068843/107856343 09/09/02 £ sr [email protected]=212500 (1 page)
9 September 2002Group of companies' accounts made up to 31 March 2002 (52 pages)
9 September 2002Group of companies' accounts made up to 31 March 2002 (52 pages)
2 September 2002£ sr [email protected] 13/08/02 (1 page)
2 September 2002£ sr [email protected] 13/08/02 (1 page)
28 August 2002Return made up to 13/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 August 2002Return made up to 13/08/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 August 2002Director resigned (1 page)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 August 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (4 pages)
24 June 2002New director appointed (4 pages)
11 April 2002£ ic 106458501/106333501 20/03/02 £ sr [email protected]=125000 (1 page)
11 April 2002£ ic 106458501/106333501 20/03/02 £ sr [email protected]=125000 (1 page)
28 March 2002£ ic 108583501/106458501 13/03/02 £ sr [email protected]=2125000 (1 page)
28 March 2002£ ic 108583501/106458501 13/03/02 £ sr [email protected]=2125000 (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
24 October 2001£ ic 109008501/108758501 24/09/01 £ sr [email protected]=250000 (1 page)
24 October 2001£ ic 108758501/108583501 09/10/01 £ sr [email protected]=175000 (1 page)
24 October 2001£ ic 108758501/108583501 09/10/01 £ sr [email protected]=175000 (1 page)
24 October 2001£ ic 109208501/109008501 20/09/01 £ sr [email protected]=200000 (1 page)
24 October 2001£ ic 109008501/108758501 24/09/01 £ sr [email protected]=250000 (1 page)
24 October 2001£ ic 109208501/109008501 20/09/01 £ sr [email protected]=200000 (1 page)
19 September 2001£ ic 109276001/109208501 12/09/01 £ sr [email protected]=67500 (1 page)
19 September 2001£ ic 109276001/109208501 12/09/01 £ sr [email protected]=67500 (1 page)
19 September 2001Return made up to 13/08/01; bulk list available separately (9 pages)
19 September 2001Return made up to 13/08/01; bulk list available separately (9 pages)
3 September 2001£ ic 109451001/109276001 08/08/01 £ sr [email protected]=175000 (1 page)
3 September 2001£ ic 109451001/109276001 08/08/01 £ sr [email protected]=175000 (1 page)
29 August 2001Ad 01/08/01--------- £ si [email protected]=151445 £ ic 109299556/109451001 (21 pages)
29 August 2001Ad 01/08/01--------- £ si [email protected]=151445 £ ic 109299556/109451001 (21 pages)
22 August 2001£ ic 109449556/109299556 20/07/01 £ sr [email protected]=150000 (1 page)
22 August 2001£ ic 109449556/109299556 20/07/01 £ sr [email protected]=150000 (1 page)
7 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2001Full accounts made up to 31 March 2001 (44 pages)
7 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2001£ ic 109612056/109449556 25/07/01 £ sr [email protected]=162500 (1 page)
7 August 2001£ ic 109612056/109449556 25/07/01 £ sr [email protected]=162500 (1 page)
7 August 2001Full accounts made up to 31 March 2001 (44 pages)
13 June 2001£ ic 109962056/109612056 29/05/01 £ sr [email protected]=350000 (1 page)
13 June 2001£ ic 110024556/109962056 23/05/01 £ sr [email protected]=62500 (1 page)
13 June 2001£ ic 110024556/109962056 23/05/01 £ sr [email protected]=62500 (1 page)
13 June 2001£ ic 109962056/109612056 29/05/01 £ sr [email protected]=350000 (1 page)
6 June 2001£ ic 110155806/110024556 17/05/01 £ sr [email protected]=131250 (1 page)
6 June 2001£ ic 110155806/110024556 17/05/01 £ sr [email protected]=131250 (1 page)
8 May 2001£ ic 111780806/110155806 11/04/01 £ sr [email protected]=1625000 (1 page)
8 May 2001£ ic 112030806/111780806 11/04/01 £ sr [email protected]=250000 (1 page)
8 May 2001£ ic 112030806/111780806 11/04/01 £ sr [email protected]=250000 (1 page)
8 May 2001£ ic 111780806/110155806 11/04/01 £ sr [email protected]=1625000 (1 page)
27 February 2001£ ic 112280806/112030806 05/02/01 £ sr [email protected]=250000 (1 page)
27 February 2001£ ic 112280806/112030806 05/02/01 £ sr [email protected]=250000 (1 page)
19 February 2001£ ic 112780806/112280806 01/02/01 £ sr [email protected]=500000 (1 page)
19 February 2001£ ic 112780806/112280806 01/02/01 £ sr [email protected]=500000 (1 page)
11 December 2000£ ic 113005806/112893306 27/11/00 £ sr [email protected]=112500 (1 page)
11 December 2000£ ic 112893306/112780806 14/11/00 £ sr [email protected]=112500 (1 page)
11 December 2000£ ic 113005806/112893306 27/11/00 £ sr [email protected]=112500 (1 page)
11 December 2000£ ic 112893306/112780806 14/11/00 £ sr [email protected]=112500 (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
17 October 2000£ ic 113593306/113005806 25/09/00 £ sr [email protected]=587500 (1 page)
17 October 2000£ ic 113593306/113005806 25/09/00 £ sr [email protected]=587500 (1 page)
9 October 2000Return made up to 13/08/00; bulk list available separately (8 pages)
9 October 2000Return made up to 13/08/00; bulk list available separately (8 pages)
31 August 2000Ad 01/08/00--------- £ si [email protected]=66417 £ ic 111243305/111309722 (14 pages)
31 August 2000Ad 01/08/00--------- £ si [email protected]=66417 £ ic 111243305/111309722 (14 pages)
30 August 2000£ ic 113593305/111243305 07/08/00 £ sr [email protected]=2350000 (1 page)
30 August 2000£ ic 113593305/111243305 07/08/00 £ sr [email protected]=2350000 (1 page)
31 July 2000Full group accounts made up to 31 March 2000 (29 pages)
31 July 2000Full group accounts made up to 31 March 2000 (29 pages)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 April 2000£ ic 114093305/113593305 21/03/00 £ sr [email protected]=500000 (1 page)
5 April 2000£ ic 114093305/113593305 21/03/00 £ sr [email protected]=500000 (1 page)
29 March 2000£ ic 114693305/114593305 16/03/00 £ sr [email protected]=100000 (1 page)
29 March 2000£ ic 114693305/114593305 16/03/00 £ sr [email protected]=100000 (1 page)
29 March 2000£ ic 114593305/114093305 17/03/00 £ sr [email protected]=500000 (1 page)
29 March 2000£ ic 114593305/114093305 17/03/00 £ sr [email protected]=500000 (1 page)
21 March 2000£ ic 114943305/114693305 01/03/00 £ sr [email protected]=250000 (1 page)
21 March 2000£ ic 114943305/114693305 01/03/00 £ sr [email protected]=250000 (1 page)
2 March 2000£ ic 115218305/114968305 22/02/00 £ sr [email protected]=250000 (1 page)
2 March 2000£ ic 114968305/114943305 21/02/00 £ sr [email protected]=25000 (1 page)
2 March 2000£ ic 115218305/114968305 22/02/00 £ sr [email protected]=250000 (1 page)
2 March 2000£ ic 114968305/114943305 21/02/00 £ sr [email protected]=25000 (1 page)
21 February 2000£ ic 115318305/115218305 08/02/00 £ sr [email protected]=100000 (1 page)
21 February 2000£ ic 115318305/115218305 08/02/00 £ sr [email protected]=100000 (1 page)
11 February 2000£ ic 116568305/115318305 03/02/00 £ sr [email protected]=1250000 (1 page)
11 February 2000£ ic 116568305/115318305 03/02/00 £ sr [email protected]=1250000 (1 page)
1 February 2000£ ic 116668305/116568305 18/01/00 £ sr [email protected]=100000 (1 page)
1 February 2000£ ic 116668305/116568305 18/01/00 £ sr [email protected]=100000 (1 page)
18 January 2000£ ic 117293305/116668305 20/12/99 £ sr [email protected]=625000 (1 page)
18 January 2000£ ic 117293305/116668305 20/12/99 £ sr [email protected]=625000 (1 page)
21 October 1999£ ic 117730805/117293305 05/10/99 £ sr [email protected]=437500 (1 page)
21 October 1999£ ic 117730805/117293305 05/10/99 £ sr [email protected]=437500 (1 page)
13 October 1999Return made up to 13/08/99; bulk list available separately (17 pages)
13 October 1999Return made up to 13/08/99; bulk list available separately (17 pages)
13 September 1999Location of register of members (non legible) (1 page)
13 September 1999Location of register of members (non legible) (1 page)
25 August 1999Ad 05/08/99--------- £ si [email protected]=14537 £ ic 117716268/117730805 (4 pages)
25 August 1999Ad 05/08/99--------- £ si [email protected]=14537 £ ic 117716268/117730805 (4 pages)
28 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Memorandum and Articles of Association (62 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1999Memorandum and Articles of Association (62 pages)
26 July 1999Full group accounts made up to 31 March 1999 (29 pages)
26 July 1999Full group accounts made up to 31 March 1999 (29 pages)
16 September 1998Return made up to 13/08/98; bulk list available separately (17 pages)
16 September 1998Return made up to 13/08/98; bulk list available separately (17 pages)
14 August 1998Ad 03/08/98--------- £ si [email protected]=67673 £ ic 117648595/117716268 (5 pages)
14 August 1998Ad 03/08/98--------- £ si [email protected]=67673 £ ic 117648595/117716268 (5 pages)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1998Full group accounts made up to 31 March 1998 (60 pages)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 July 1998Full group accounts made up to 31 March 1998 (60 pages)
28 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 September 1997Return made up to 13/08/97; bulk list available separately (19 pages)
30 September 1997Return made up to 13/08/97; bulk list available separately (19 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
11 September 1997Director resigned (1 page)
11 September 1997Director resigned (1 page)
18 August 1997Ad 04/08/97--------- £ si [email protected]=1384 £ ic 117647211/117648595 (4 pages)
18 August 1997Ad 04/08/97--------- £ si [email protected]=1384 £ ic 117647211/117648595 (4 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
8 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
8 August 1997Full group accounts made up to 31 March 1997 (56 pages)
8 August 1997Full group accounts made up to 31 March 1997 (56 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
22 May 1997Interim accounts made up to 30 September 1996 (6 pages)
22 May 1997Interim accounts made up to 30 September 1996 (6 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Return made up to 13/08/96; bulk list available separately (16 pages)
23 September 1996Return made up to 13/08/96; bulk list available separately (16 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
12 August 1996Full group accounts made up to 31 March 1996 (40 pages)
12 August 1996Full group accounts made up to 31 March 1996 (40 pages)
9 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
6 September 1995Return made up to 13/08/95; bulk list available separately (38 pages)
6 September 1995Return made up to 13/08/95; bulk list available separately (38 pages)
27 July 1995Full group accounts made up to 31 March 1995 (40 pages)
27 July 1995Full group accounts made up to 31 March 1995 (40 pages)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (437 pages)
12 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 1994Full group accounts made up to 31 March 1994 (39 pages)
10 August 1994Full group accounts made up to 31 March 1994 (39 pages)
2 June 1994Memorandum and Articles of Association (68 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1994Memorandum and Articles of Association (68 pages)
9 December 1993Particulars of mortgage/charge (4 pages)
9 December 1993Particulars of mortgage/charge (4 pages)
5 October 1993Return made up to 13/08/93; bulk list available separately (13 pages)
5 October 1993Return made up to 13/08/93; bulk list available separately (13 pages)
27 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 August 1992Full group accounts made up to 31 March 1992 (38 pages)
14 August 1992Full group accounts made up to 31 March 1992 (38 pages)
13 February 1991Particulars of mortgage/charge (19 pages)
13 February 1991Particulars of mortgage/charge (19 pages)
29 August 1990Return made up to 13/08/90; bulk list available separately (17 pages)
29 August 1990Return made up to 13/08/90; bulk list available separately (17 pages)
1 December 1989Declaration of satisfaction of mortgage/charge (1 page)
1 December 1989Declaration of satisfaction of mortgage/charge (1 page)
14 October 1988Reduce capital (4 pages)
7 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 September 1988Particulars of contract relating to shares (3 pages)
7 September 1988Particulars of contract relating to shares (3 pages)
8 July 1986Full accounts made up to 31 March 1986 (30 pages)
8 July 1986Full accounts made up to 31 March 1986 (30 pages)
3 December 1985Accounts made up to 31 March 1985 (30 pages)
3 December 1985Accounts made up to 31 March 1985 (30 pages)
1 June 1981Accounts made up to 31 March 1981 (15 pages)
1 June 1981Accounts made up to 31 March 1981 (15 pages)
7 April 1981Certificate of re-registration from Private to Public Limited Company (3 pages)
7 April 1981Certificate of re-registration from Private to Public Limited Company (3 pages)
25 July 1975Accounts made up to 31 March 1975 (14 pages)
25 July 1975Accounts made up to 31 March 1975 (14 pages)
5 May 1905Incorporation (83 pages)
5 May 1905Incorporation (83 pages)